About

Registered Number: 02779409
Date of Incorporation: 13/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Pike Road Industrial Estate, Pike Road Eythorne, Dover, Kent, CT15 4ND

 

John Bywater Transport Ltd was registered on 13 January 1993 and are based in Dover in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The company has 6 directors listed as Bywater, Hannah Louise, Fiquet, Rodolphe, Ricart, Jean-charles, Bathurst, Alan George, Bywater, Edward John, Bywater, Patricia Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYWATER, Hannah Louise 09 January 2020 - 1
FIQUET, Rodolphe 08 August 2019 - 1
RICART, Jean-Charles 08 August 2019 - 1
BATHURST, Alan George 23 May 2002 08 August 2019 1
BYWATER, Edward John 13 January 1993 08 August 2019 1
BYWATER, Patricia Anne 13 January 1993 23 May 2002 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 03 September 2020
AA - Annual Accounts 26 June 2020
AA01 - Change of accounting reference date 20 March 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 09 January 2020
AA01 - Change of accounting reference date 24 September 2019
PSC02 - N/A 19 August 2019
AP01 - Appointment of director 16 August 2019
PSC07 - N/A 16 August 2019
AP01 - Appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM02 - Termination of appointment of secretary 16 August 2019
AA01 - Change of accounting reference date 16 August 2019
MR04 - N/A 18 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 December 2018
MR04 - N/A 05 July 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 11 February 2015
MR01 - N/A 01 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 14 February 2013
MG01 - Particulars of a mortgage or charge 07 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 23 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 03 August 2010
AUD - Auditor's letter of resignation 25 May 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 21 February 2006
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 17 November 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 11 February 2005
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2004
AA - Annual Accounts 17 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 10 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2002
395 - Particulars of a mortgage or charge 02 August 2002
AA - Annual Accounts 16 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 16 June 1999
363s - Annual Return 25 March 1999
395 - Particulars of a mortgage or charge 19 January 1999
287 - Change in situation or address of Registered Office 29 October 1998
AA - Annual Accounts 29 October 1998
395 - Particulars of a mortgage or charge 06 March 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 02 February 1997
363s - Annual Return 26 January 1997
287 - Change in situation or address of Registered Office 14 November 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 14 March 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 08 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1993
395 - Particulars of a mortgage or charge 11 June 1993
288 - N/A 20 January 1993
NEWINC - New incorporation documents 13 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

Legal charge 29 June 2012 Fully Satisfied

N/A

Deed of charge over credit balances 16 September 2011 Fully Satisfied

N/A

Legal charge 15 November 2005 Outstanding

N/A

Guarantee & debenture 04 November 2005 Outstanding

N/A

Legal charge 19 July 2002 Outstanding

N/A

Legal charge 11 January 1999 Fully Satisfied

N/A

Fixed and floating charge (all assets) 17 February 1998 Fully Satisfied

N/A

Debenture 26 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.